Name: | COSETTE PROMOTIONS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Aug 2011 |
Entity Number: | 2006515 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 125 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 111 EIGHTH AVE, 16TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT DE WYNTER | Chief Executive Officer | 48 LEICESTER SQUARE, LONDON,, United Kingdom, WC2H7-QD |
Name | Role | Address |
---|---|---|
C/O IMOWITZ KOENIG & CO, LLP | DOS Process Agent | 125 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 1998-03-13 | Address | 100 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110824001032 | 2011-08-24 | SURRENDER OF AUTHORITY | 2011-08-24 |
040322002229 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020305003087 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000404002081 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
980313002251 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
960305000452 | 1996-03-05 | APPLICATION OF AUTHORITY | 1996-03-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State